Company NameMatch Day Centres Ltd
Company StatusActive
Company Number07207875
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Jason Joseph Maguire
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Derby Road
Risley
Derby
DE72 3SU
Director NameMr Trevor Cartner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Stewart Dawson
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed07 October 2010(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House 23 Quarryheads Lane
Durham
DH1 3DY
Director NameMr Gerard O'Connor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2010(6 months, 1 week after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongridge Potters Bank
Durham
DH1 3RR
Director NameMr Patrick Donald Dane
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleGunsmith
Country of ResidenceEngland
Correspondence AddressFirst Floor 2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director NameMr Richard George Hipkiss
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Deeley Close
Watnall
Nottingham
NG16 1FY
Secretary NameMr Richard George Hipkiss
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Deeley Close
Watnall
Nottingham
NG16 1FY
Director NameMr Michael Robert Leather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 12 October 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU

Contact

Websitematchdaycentres.co.uk
Email address[email protected]
Telephone020 85272444
Telephone regionLondon

Location

Registered AddressFirst Floor
2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

31.9k at £0.01Dane & Co LTD
62.56%
Ordinary A
5.7k at £0.01Gerard O'connor
11.17%
Ordinary B
5.7k at £0.01Stewart Dawson
11.17%
Ordinary B
5.7k at £0.01Trevor Cartner
11.17%
Ordinary B
1000 at £0.01Dane & Co LTD
1.96%
Ordinary C
1000 at £0.01Jason Maguire
1.96%
Ordinary C

Financials

Year2014
Net Worth£467,149
Cash£195,489
Current Liabilities£472,611

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

22 May 2013Delivered on: 23 May 2013
Persons entitled: Dane & Co., Limited

Classification: A registered charge
Particulars: All that leasehold property known as wadham sports ground, kitchener road, london E17 2JP comprised in a lease dated 28 march 2013 and made between (1) the trustees of the wadham lodge sports ground trust and (2) the company. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 March 2017Director's details changed for Mr Gerard O'connor on 12 January 2017 (2 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
21 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 509.58
(21 pages)
21 April 2016Director's details changed for Mr Gerard O'connor on 30 June 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 May 2015Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE4 6DB to C/O Leathers Llp 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 19 May 2015 (1 page)
17 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 509.58
(18 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 509.58
(18 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 May 2013Registration of charge 072078750001 (25 pages)
15 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (18 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 December 2012Termination of appointment of Richard Hipkiss as a director (1 page)
4 December 2012Termination of appointment of Richard Hipkiss as a secretary (1 page)
29 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 509.58
(3 pages)
19 September 2012Statement of capital following an allotment of shares on 5 September 2012
  • GBP 509.58
(3 pages)
15 June 2012Registered office address changed from 18 Deeley Close Watnall Nottingham NG16 1FY United Kingdom on 15 June 2012 (2 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
24 April 2012Director's details changed for Stewart Dawson on 30 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
9 June 2011Director's details changed for Mr Gerard O'connor on 30 March 2011 (2 pages)
9 June 2011Director's details changed for Stewart Dawson on 30 March 2011 (2 pages)
9 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
8 April 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 113.20
(4 pages)
31 March 2011Appointment of Michael Robert Leather as a director (3 pages)
30 March 2011Change of share class name or designation (2 pages)
30 March 2011Sub-division of shares on 15 March 2011 (5 pages)
30 March 2011Memorandum and Articles of Association (25 pages)
30 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
13 October 2010Appointment of Stewart Dawson as a director (3 pages)
13 October 2010Appointment of Trevor Cartner as a director (3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 44
(4 pages)
13 October 2010Appointment of Gerard O'connor as a director (3 pages)
13 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 44
(4 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)